Loading...
HomeMy WebLinkAboutL 12339 P 217THIS INDENTURE, malethc 19th dayt)f Augusts 200/+ BETWEEN ~ P. IMlq.IA:~., s residing at .~3 Sun,mt Lane, Grmenport, NY ll9&4, as executor of the lu.ql will und testament of CHARLES F. IIAHZAB/, ].ate of Su£Eolk County, New York, ~ who dicd on the 17th daynf April, 2004 (Surgo&ate'e Court ]feMt File t971 1) 2004) party of the first pan. and ~ F. DA~rr&N~, resldtng at $3 Sunset Lane, Oreenport, NY ~ ~=------- , .,, -- party of the second part, %¥1TNF~SETH, the! whereas letter~ testamentary were issued to Iht- puny of the fir~l pan by the Surzogme's Court. Suffolk Cnunty. New York. on PMy 26, 2004, and by virtue of the power and authority given in -',nd by said last will und testument, u, nd/or by Article I I of the £stute.% Powers undTrusts Law. und in considcmlion of partial distribution of estate pursuant to paragraph SEOHD of Last Wtll and Testament of Charles F. Dam'[ant :rd[J[l[ll~ ]qBIMtbDt,~JI]~III~RJcMEIIEIBIIIdql;H~ does hereby ~rnnt and re]en-qe unto the party of the second pun. the distributecs or successors and assigns of thc party of thc second putt J'orevcr. ALLthat~ett~inp~e~rpan:c~f~nd~withth~bui~dings~ndim~mvcmcntsth~n~rcctcd~s~tu~t~yin~ and beinginrhe Vlllage of Greenport, Town of Southold, County of Suffolk and State o£ Nev York, bounded and described as follows: ,~'BEGIIqIqlNG at a poln~ on the westerly slde of Second Street distant 67.0 feet from the corner formed by the intersection of the westerly side of Second Street v~Ch Cbs southerly side of South Street; running thence £rom said po/nC of beginning along the westerly s~de of Second Street, South 6° &7' East, 32.0 feec co land nov or formerly of Glor$t~ running thence along land nov or fot~ner~y~ of Gloze1 and land of the Village of Greenport, South 85° i~' $0" aes~.100.0 feet Co land nov or ~ormerly of Gebhardt; running thence along land nov or formerly of Gebhardt the follov~ng two courses and distances: (1) HutCh 6° &7t ~est, 32.0 feet; and (2) North 85° i~* 508, East, 100.O feet to the westerly side of Second Street and the point or place of BEGINNING. BEING AND INTENDED TO BE the same preucLsee as were conveyed in deed dated October 2~, ~977 and recorded ~n the office of the Clerk of Suffolk County on October 26, ~977 in Liber 8331 of Deeds at Page 286, and deed dated October 21, 1977 and recorded ~n the off,ce of the Cle£k of Suffolk County on October 1977 in Liber 833& of Deeds aC Page 189. 'I'OGJ--'THER with nil right, title and interest, il' uny. of the party of the fi~t pan in und to any streets and roads abutting the above described premises to the center lines thereof: TOGET! IER with the appurtenances, and also all the estate thcrein, which the pafly of the first part htq or has power to convey or dispose or. whether individually, or by virtue of .quid will or otherwise: TO HAVE AND TO HOLD the premises herein grunted unto the patty of the ~ccond pufl:-thc distfi'bu?.e~.'s ~r successors and assigns of Iht pnfly of the sec~md pan rt,n:ver. · -:.q. ~,,,.'..: ~..- · ,~ · . · -.~.; '~. · ...-'; AJqD thc party of the first pan covenants that the patty of the first part has nm done or suffered nnythint~ whereby the said premisc.q have been incumhcfl.'d in nny way whatever, except us aforesaid. Subject to the trust fund provisions of section thirteen of the Lien Low. The word "puny' shah bc cuff,trued us if it read 'parties" whenever [he sense of Ibis indenture so requires. IN WITNESS WHEREOF, the party of the first pan has duly exq.%'uted this deed Ih,.' duy und year first above written. [.~ PR '~SF-*4CE OF: Lawcence F. Damlent, Executor off the Estate of Charles F. DaucLani 8 Achnewl~ t,ken tn Ne~ York Bate Slate of NewY0rk. County of Suf£oZk , ss: On Ihs 19th day of Ausuat . in the year 2004, before me. the undersigned, personally Rppoarecl LAVJRENCE F. 1)AHZANT personally known to me or proved to ma on Ihs basis of satisfactory evidence to be the individual,s) whooo name(u} Is JDMI) subscribed to the within irmtnJmont and actno~edOed to me that heleT~llfl~ executed the same in capacity(isa), and that by hle/ItM~kl~ signature(s) on the inetnJment. Ihs Individual(i) or the person upon behalf of whk:h ~ubl'fc Admowledgement by 8ulNwrlMng Witr--,.~ t-ken In New York State 8tote of New York. County o! · ss.' On the chiy of , in the year the undersigned, personally appeared , before me. the subs~9 witness to the foregoing Irmlrument, with whom' I em personally &cqualnted, who being by me duly sworn, did depose and say, mbt hWshe/thoy reside(s) in that he/shammy know(s) to beths Individual descdbed In snd who executed the execute the same: and that said witness at the same time subscribed IdMterhhelr name(s) ss s witnems thereto. A~knowMdgemom liken In New York State State ol New York. County of On the day of . in the year the undersigned, personally appeared , before me. personally known to me or proved to me on the basis of satisfactory evJderJce to be the individual(s) whose name(s) is (are) subecn'bed to the within Instrument and admow~edged to me that he/she/they executed the same In his/her/their capectty(ies), and that by his/her/their signature(s) on the Instrument, the individual(s) or the person upon behaff of which the Individual(s) acted, exocuted the Instrument. ' State of . County of · (or Insert District of Columbia. Territory, Possession or Foreign Country) On the day of , In the year the undersigned, pemonally appeared · before me. personally known to me or proved to me on the basis of 8alisMctory evidence to be the individual(s) w hsaa.nOrna(e) is (am) subocflbed to the wflhin Instrument and acknowledged to me that he/she/lhey axecutod the same in his/her/their capacity(Sas), that by hio/her/their signature(8) on the Instrument, tho individual(s) or the person upon behalf of which the individual(s) acted, executed the Instrument, and that such (add tho city or polltfo.l Subdivision and the state or country or other m the acknowledgement was taken). LAWRENCE F. DAH1ANT, AS ~x~CUTOR OF THE ESTATE:OF CHARLES F. DAMZANI LAMRENCE Y. DAMIAN! SECTION 004.00 BLOCK 09.00 LOT 004.000 COUN'W OR TOWN Su-r£olk Count7 STREET ADDRESS 281 Second StFaet Gteenpozt, NY 11944 RETURN BY ~ TO: Chical~ Title Insurance Comlm~y Number oF pnlws TORRENS Serial # Certificate # Deed / Mortgage Instrument Deed / Morlgage Tax Stamp 4 ] FEES" PaKe I Filing Fcc __ I landling TI~-584 ..~ Sub Total NotntJon F.A-$2 17 (County) EA-5217 (Sta~e) R.P.'F.S.A. Con=n. of F.d. Affidavit ~ O0 Certified Copy Reg. Copy Other [ =.{~' '~ Sub Tolal Stamp Dute Initials 7 20~ Rug 24 91[.~:~ Ed~-d P. I~oaair~ CLERX OF SU~FOLK COUNT¥ L D00012339. P 217 ~TO 04.-03749 Recordin~ / Filing Stmups GRAND TOTAl, Real Ihoperty Tax .~n, ice AI~)' Verific~ion Dist. Section B lock (cO 04036101 oox 00400 0900 004000 RECORD & RETURN TO: LARK & FOLTS ESQS P O ~OX 973 CUTCHOCU~ h~' 11935 Co. Name Title # I. Basic Tax 2. Additional Tax Sub Total SpecJAssit. ' Or Spec./Add. lOT. MTG. TAX Dual Town~ Dual County ~ Ileld for Apportionment ~ Tr~rer Tax Mansion Tax The property covered by this'mortgage is or will he improved by a one or two family dwelling only. YE8 ~ or NO II*NO. see appropriate tax clause mt paBc # ~ of this inslrumem. Preservation Fund Consideration ^mount $__-.0...- ]'10 C'PF Tax Due Improved x Land 'I'D 10 TD TD Title Company Information Suffolk Count7 Recording & Endorsement Page made by: Ig JXI'.'S 5 'iHRU 9 MIJST BE 'I'YPIil) OR PRIN'II!!) IN BI.ACK INK ONI.Y PRIOR TO RECORDING OR FILING. (OVER) II SUFFOLK COUNTY CLERK RECORDS OFFICE RECORDII~ PAGE Type o£ Instrunentz DBEDS/DDD Number 04' P&gest 3 Receipt h'~lW~heE = 04-0093799 TRANSFER TAX NUMBER: 04-03749 DiBtrict= 1001 Deed Anountz Recorded: At= LIBER: PAGE: 8ect'lo~.: Blockz 004.00 09.00 RXAH/~ AHD CKARG~ AH FOLLOWS S0.00 Received the Foll~i~ Fees ~rAbove Instrunent Page/Fil~ng $9.00 HO KandlLng COB $5.00 NO NYS SRCHG EA-CTY $5.00 NO SA-STATE TP-584 S5.00 MO CeEt.Copies RPT $30.00 HO SCTH Transfer tax $0.00 NO O',,~.P~ee Fees Paid TAX Iq~iBER= 04-03749 THIS PAGE IS A PART OF TH~ INBTRI~IENT THIS ZB NOT A BILL Edward P.R~maine County Clerk, Su££olk County o8/24/2oo4 01=00:33 PH D00012339 217 Lot = 004.000 $5.00 $15.00 850.00 $o.oo $o.oo $o.oo $124.oo Exempt NO NO NO NO NO NO PLEASE TYPE OR PRESS FIRMLY WHEN WRITING ON FORM INSTRUCTIONS: http://www.orps.state.ny, us or PHONE (518) 473-7222 c,. Co e 0 =. o.,. O.d.ecorded 478 Month Day Year PROPER~ INFORMATION ~ ~. ~opmy 281 [ Seco~d S~geet Lo~io~ ~R~ET NUMBER STREET NAME REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE SOARD OF REAL PROPERTY SERVICES RP - 5217 RP-5217 Rev ,1/97 I Southold I Greenport I 11944 CITY OR TOV~fl V~LLAOE ZIP CODE 2. Buyer I Damiami ] Lawrence F. Neme ~ST NAME I COMPANY FIRST NAME I 3. Tax Billing Address LAST NAME / COMPANY Indicate where future Tax Bills are to be sent if other than buyer address (at bottom of foYm) FIRST NAME I LAST NAME COMPANY FIRST NAME 4. Indicate tho number of Assessment Roll parcels transferred on the dasd S. Deed 32 100 ~op.~ I Ix] SiZ~ FRONT FEET DEPTH 6. Seller Name  (Only if Part of a Pan=ell Check as they apply: , ] I # of Parcels OR Part of a Parcel ,,IA. Planning Board with Subdivision Authority Exists aB, Subdivision Approval was Required for Transfer I OR I , , '~RES' ° ' I 4C. Parcel Approved for Subd;vis~0n with Map Provided Executor of Estate I Lawrence F. - of Charles F, D~amqapJ FIRST NAME I I Damiani LAST NAME / COMPANY FIRST NAME 7. Cheek the box below which most aocurstely describes the use of the property at the time of sale: 2 or 3 Family Residential Residential Vacant Land Non-Residential Vacant Land Agricultural 1[~ Community Service Commercial !~ Industrial Apartment Public Service EntsTtainment / Amusement Forest Check the boxes below as they apply: 8. Ownership Type is Condominium [] 9. New Construction on Vacant Land [] 10A. Property Located within an Agricultural District [] 10B, Buyer received a disclosure notice indicating [] that the property is in an Agricultural District SALE INFORMATION 15. Check one or more of these conditions as applicable to transfer: 11. Sale Contract Date N/A I / / Month Day Year 12. Date of Sale / Transfer [ 08 / 19 / 04 Monlh Day Year 13. Full Sale Ih'lco I , , (Full Sale Price is the total amount paid for the properW including personal property. This payment may be in the form of cash, other property or goods, or the assumption of mortgages or other obligations.) Please round to the nearest whole doflar amount 14. Indicate the value of personal propert~ Included In the sale A Sale Between Relatives or Former Relatives Sale Between Related Companies or Partners in Business C One of the Buyers is also a Seller D Buyer or Seller is Government Agency or Lending Institution E Deed Type not Warranty or Bargain and Sale (Specify Below) F Sale of Fractional or Less than Fee Interest (Specify Below) Significant Change in Proper'b/Between Taxable Status and Sale Dates H Sale of Business is Included in Sale Price Other Unusual Factors Affecting Sale Price (Specify Below) J None E. Executor's Deed - Estate Distribution I ASSESSMENT INFORMATION - Data should reflect the latest Final Assessment Roll and Tax Biff 16. Year of Assessment Roll from I which information taken · 18. Propa~'y Class { 2 I 1 I 0 4 I ,7. Tom A~.~ vt,ne (o~ a. parcels in transferl I ½ , , , 2 7 0 0I 0J-I ~ 19, School Oictri~t Name I Greenport j 20, Tax Map Identifier{s) / Roll Identifierls) (ff more than four, attach sheet with additional identifier(s)) [ 1001-004.00-09.00-004.000 ] [ I ] I I CERTIFICATION ! ceftin' that all of the items of information entered on thLf form are true and COrrect (to the best of my knowledge and beliefl and I understand that the making of any ~nglful faL~ statement of material fact herein ~sJU subject me to the provisions of the penal law relative to the making and filing of false instruments. BUYER : u ELawrence Y. Da~iaBi 281 r Second Street' STREET NUMBER STREET NAME (AFTER SALE) Greenport I hrY t 11944 CITY OR TOWN STATE ZiP COnE SELLER Lawrence F. Damiani o~m Executor BUYER'S A1-FORNEY LARK Richard F. 631 1734-6807